Search icon

ORLANDO PAPER CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ORLANDO PAPER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1960 (65 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 129408
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 500000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
% KRONISH & LIEB DOS Process Agent 295 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1960-06-07 1979-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-06-07 1961-09-19 Address 2774 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-577671 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
C045560-2 1989-08-17 ASSUMED NAME CORP INITIAL FILING 1989-08-17
A594354-4 1979-07-30 CERTIFICATE OF AMENDMENT 1979-07-30
A510103-3 1978-08-21 CERTIFICATE OF MERGER 1978-08-21
287435 1961-09-19 CERTIFICATE OF AMENDMENT 1961-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-21
Type:
Planned
Address:
1 COLUMBUS AVE & 3415 HAMPTON ROAD, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-07-02
Type:
FollowUp
Address:
3415 HAMPTON RD, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-02
Type:
Planned
Address:
3415 HAMPTON RD, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-08-24
Type:
Complaint
Address:
3415 HAMPTON RD, Oceanside, NY, 11572
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1978-01-24
Type:
Planned
Address:
3415 HAMPTON RD, Oceanside, NY, 11572
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State